BHL PRODUCTS LIMITED

Register to unlock more data on OkredoRegister

BHL PRODUCTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05001550

Incorporation date

22/12/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Harben House Harben Parade, Finchley Road, London NW3 6LHCopy
copy info iconCopy
See on map
Latest events (Record since 22/12/2003)
dot icon13/01/2026
Confirmation statement made on 2025-11-28 with no updates
dot icon29/04/2025
Total exemption full accounts made up to 2024-06-30
dot icon29/11/2024
Confirmation statement made on 2024-11-28 with no updates
dot icon28/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon28/11/2023
Confirmation statement made on 2023-11-28 with no updates
dot icon20/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon05/12/2022
Confirmation statement made on 2022-12-05 with no updates
dot icon23/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon21/01/2022
Confirmation statement made on 2021-12-22 with no updates
dot icon03/03/2021
Total exemption full accounts made up to 2020-06-30
dot icon24/02/2021
Confirmation statement made on 2020-12-22 with no updates
dot icon18/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon29/01/2020
Confirmation statement made on 2019-12-22 with no updates
dot icon22/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon24/12/2018
Confirmation statement made on 2018-12-22 with no updates
dot icon02/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon28/01/2018
Confirmation statement made on 2017-12-22 with no updates
dot icon30/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon25/03/2017
Compulsory strike-off action has been discontinued
dot icon24/03/2017
Confirmation statement made on 2016-12-22 with updates
dot icon21/03/2017
First Gazette notice for compulsory strike-off
dot icon22/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon22/12/2015
Annual return made up to 2015-12-22 with full list of shareholders
dot icon13/05/2015
Termination of appointment of Tamar Michelle Berman as a secretary on 2015-04-21
dot icon13/05/2015
Termination of appointment of Joel David Berman as a director on 2015-04-21
dot icon30/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon09/02/2015
Registered office address changed from 61 Rodney Street Liverpool Merseyside L1 9ER to Harben House Harben Parade Finchley Road London NW3 6LH on 2015-02-09
dot icon22/12/2014
Annual return made up to 2014-12-22 with full list of shareholders
dot icon26/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon16/01/2014
Annual return made up to 2013-12-22 with full list of shareholders
dot icon30/04/2013
Total exemption small company accounts made up to 2012-06-30
dot icon07/01/2013
Annual return made up to 2012-12-22 with full list of shareholders
dot icon05/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon29/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon09/01/2012
Annual return made up to 2011-12-22 with full list of shareholders
dot icon29/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon08/02/2011
Annual return made up to 2010-12-22 with full list of shareholders
dot icon08/02/2011
Director's details changed for Rodney Berman on 2010-12-22
dot icon06/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon06/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon30/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon18/01/2010
Annual return made up to 2009-12-22 with full list of shareholders
dot icon18/01/2010
Director's details changed for Mr Joel David Berman on 2009-10-01
dot icon18/01/2010
Director's details changed for Rodney Berman on 2009-10-01
dot icon06/07/2009
Director appointed rodney berman
dot icon11/02/2009
Total exemption small company accounts made up to 2008-06-30
dot icon15/01/2009
Return made up to 22/12/08; full list of members
dot icon26/09/2008
Particulars of a mortgage or charge / charge no: 5
dot icon30/08/2008
Particulars of a mortgage or charge / charge no: 4
dot icon30/08/2008
Particulars of a mortgage or charge / charge no: 3
dot icon15/01/2008
Return made up to 22/12/07; full list of members
dot icon05/10/2007
Secretary resigned
dot icon05/10/2007
New secretary appointed
dot icon05/10/2007
Total exemption small company accounts made up to 2007-06-30
dot icon11/01/2007
Return made up to 22/12/06; full list of members
dot icon12/12/2006
Total exemption small company accounts made up to 2006-06-30
dot icon21/08/2006
Accounting reference date extended from 31/12/05 to 30/06/06
dot icon07/02/2006
Return made up to 22/12/05; full list of members
dot icon07/02/2006
Director's particulars changed
dot icon09/11/2005
Memorandum and Articles of Association
dot icon02/11/2005
Certificate of change of name
dot icon23/07/2005
Total exemption small company accounts made up to 2004-12-31
dot icon17/05/2005
Declaration of satisfaction of mortgage/charge
dot icon09/02/2005
Particulars of mortgage/charge
dot icon02/02/2005
Return made up to 22/12/04; full list of members
dot icon07/04/2004
Particulars of mortgage/charge
dot icon18/01/2004
Ad 22/12/03--------- £ si 99@1=99 £ ic 1/100
dot icon15/01/2004
Director resigned
dot icon15/01/2004
Secretary resigned
dot icon15/01/2004
New secretary appointed
dot icon15/01/2004
New director appointed
dot icon22/12/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon-24.85 % *

* during past year

Cash in Bank

£53,048.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
28/11/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
16.69K
-
0.00
44.55K
-
2022
1
17.95K
-
0.00
70.59K
-
2023
1
15.33K
-
0.00
53.05K
-
2023
1
15.33K
-
0.00
53.05K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

15.33K £Descended-14.64 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

53.05K £Descended-24.85 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Berman, Rodney
Director
02/01/2009 - Present
-
TEMPLE SECRETARIES LIMITED
Nominee Secretary
22/12/2003 - 22/12/2003
68517
COMPANY DIRECTORS LIMITED
Nominee Director
22/12/2003 - 22/12/2003
67500
Berman, Joel David
Director
22/12/2003 - 21/04/2015
20
Berman, Tamar Michelle
Secretary
01/10/2007 - 21/04/2015
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BHL PRODUCTS LIMITED

BHL PRODUCTS LIMITED is an(a) Active company incorporated on 22/12/2003 with the registered office located at Harben House Harben Parade, Finchley Road, London NW3 6LH. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BHL PRODUCTS LIMITED?

toggle

BHL PRODUCTS LIMITED is currently Active. It was registered on 22/12/2003 .

Where is BHL PRODUCTS LIMITED located?

toggle

BHL PRODUCTS LIMITED is registered at Harben House Harben Parade, Finchley Road, London NW3 6LH.

What does BHL PRODUCTS LIMITED do?

toggle

BHL PRODUCTS LIMITED operates in the Agents involved in the sale of furniture household goods hardware and ironmongery (46.15 - SIC 2007) sector.

How many employees does BHL PRODUCTS LIMITED have?

toggle

BHL PRODUCTS LIMITED had 1 employees in 2023.

What is the latest filing for BHL PRODUCTS LIMITED?

toggle

The latest filing was on 13/01/2026: Confirmation statement made on 2025-11-28 with no updates.